Advanced company searchLink opens in new window

POOLE TECHNICAL PLATING SERVICES LIMITED

Company number 01116843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,022.8
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,022.8
01 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
09 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Christopher James Scott on 1 January 2013
21 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
21 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 AP01 Appointment of Mr Martin Keith Eaton as a director
23 Jun 2011 TM01 Termination of appointment of Ronald Scott as a director
03 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
08 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
10 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Ian David Garlinge on 3 April 2010
10 May 2010 CH01 Director's details changed for Ronald Wilfred Scott on 3 April 2010
10 May 2010 CH01 Director's details changed for Christopher James Scott on 3 April 2010
24 Aug 2009 AA Total exemption full accounts made up to 30 June 2009
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Apr 2009 363a Return made up to 03/04/09; full list of members
27 Feb 2009 AA Total exemption full accounts made up to 30 June 2008